PRIMITIVE DEVELOPMENTS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS12 6AJ

Company number 02501481
Status Active
Incorporation Date 11 May 1990
Company Type Private Limited Company
Address B.C.L. HOUSE 2 PAVILION BUSINESS PARK, ROYDS HALL ROAD, LEEDS, LS12 6AJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016 This document is being processed and will be available in 5 days. ; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 100 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of PRIMITIVE DEVELOPMENTS LIMITED are www.primitivedevelopments.co.uk, and www.primitive-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. The distance to to Ravensthorpe Rail Station is 7.7 miles; to Wakefield Kirkgate Rail Station is 8.1 miles; to Sandal & Agbrigg Rail Station is 9.2 miles; to Menston Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Primitive Developments Limited is a Private Limited Company. The company registration number is 02501481. Primitive Developments Limited has been working since 11 May 1990. The present status of the company is Active. The registered address of Primitive Developments Limited is B C L House 2 Pavilion Business Park Royds Hall Road Leeds Ls12 6aj. The company`s financial liabilities are £47.46k. It is £40.08k against last year. The cash in hand is £61.03k. It is £-52.38k against last year. And the total assets are £109.53k, which is £-65.12k against last year. JENKINS, David is a Director of the company. JENKINS, Sandra Ann is a Director of the company. Secretary BREMNER REID, Jeffrey has been resigned. Secretary NORMAN, David Malcolm has been resigned. The company operates in "Other letting and operating of own or leased real estate".


primitive developments Key Finiance

LIABILITIES £47.46k
+543%
CASH £61.03k
-47%
TOTAL ASSETS £109.53k
-38%
All Financial Figures

Current Directors

Director
JENKINS, David
Appointed Date: 24 November 2003
76 years old

Director
JENKINS, Sandra Ann

78 years old

Resigned Directors

Secretary
BREMNER REID, Jeffrey
Resigned: 30 April 2008
Appointed Date: 31 March 1998

Secretary
NORMAN, David Malcolm
Resigned: 31 March 1998

PRIMITIVE DEVELOPMENTS LIMITED Events

05 Apr 2017
Total exemption small company accounts made up to 31 August 2016
This document is being processed and will be available in 5 days.

11 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100

16 Oct 2015
Total exemption small company accounts made up to 31 August 2015
11 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100

11 May 2015
Director's details changed for Mrs Sandra Ann Jenkins on 1 July 2014
...
... and 69 more events
10 Aug 1990
Registered office changed on 10/08/90 from: 12 york place leeds LS1 2DS

10 Aug 1990
Secretary resigned;new secretary appointed

10 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Aug 1990
Company name changed naturalfeature LIMITED\certificate issued on 06/08/90

11 May 1990
Incorporation

PRIMITIVE DEVELOPMENTS LIMITED Charges

22 August 2012
Mortgage deed
Delivered: 25 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 5 chapel lane leeds t/no WYK195079…
13 August 2012
Debenture deed
Delivered: 17 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 November 2003
Debenture
Delivered: 6 November 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 August 1999
Legal mortgage (own account)
Delivered: 3 September 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 5 chapel lane,garforth leeds LS25. Assigns the goodwill of…
2 May 1991
Legal charge
Delivered: 10 May 1991
Status: Satisfied on 20 December 2000
Persons entitled: Barclays Bank PLC
Description: 5 chapel lane garforth, west yorkshire title no wyk 195079.